Search icon

PAIX FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAIX FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2021 (4 years ago)
Entity Number: 6207573
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 16501 VENTURA BLVD, SUITE 501, ENCINO, CA, United States, 91436
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
CHRISTOPHER BRINEY Chief Executive Officer 16501 VENTURA BLVD, SUITE 501, ENCINO, CA, United States, 91436

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 299 N EUCLID AVE., 2ND FLOOR, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-10 Address 16501 VENTURA BLVD, SUITE 501, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-06-10 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-11-25 2025-06-10 Address 16501 VENTURA BLVD, SUITE 501, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-06-10 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250610003830 2025-06-10 BIENNIAL STATEMENT 2025-06-10
241125000558 2024-11-19 CERTIFICATE OF CHANGE BY ENTITY 2024-11-19
231018003874 2023-10-18 BIENNIAL STATEMENT 2023-06-01
210628001009 2021-06-24 CERTIFICATE OF INCORPORATION 2021-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State